Advanced company searchLink opens in new window

PIVOTAL SKILLS LTD

Company number 06091013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Feb 2017 AP01 Appointment of Mr Andrew Peter Thornton as a director on 9 February 2017
13 Feb 2017 TM01 Termination of appointment of Terence Alan Emsley as a director on 9 February 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 TM01 Termination of appointment of Andrew Peter Thornton as a director on 28 November 2016
29 Nov 2016 AP01 Appointment of Mr Terence Alan Emsley as a director on 28 November 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 Feb 2015 CH01 Director's details changed for Mr Andrew Peter Thornton on 9 February 2014
25 Feb 2015 AP03 Appointment of Mr Andrew Peter Thornton as a secretary on 9 February 2014
25 Feb 2015 TM02 Termination of appointment of Sharon Lisa Thornton as a secretary on 9 February 2014
25 Feb 2015 AD01 Registered office address changed from 33 Pasture Lane Scartho Top Grimsby DN33 3TF to C/O 4 Humberville Road Immingham DN40 1AG on 25 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AD01 Registered office address changed from 149 Castle Court Castle Street Grimsby North East Lincolnshire DN32 7LB United Kingdom on 8 May 2013
28 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 CH03 Secretary's details changed for Sharon Lisa Thornton on 30 September 2011